UKBizDB.co.uk

CURZON ST. PETER MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Curzon St. Peter Management Limited. The company was founded 21 years ago and was given the registration number 04614442. The firm's registered office is in COLCHESTER. You can find them at 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CURZON ST. PETER MANAGEMENT LIMITED
Company Number:04614442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, England, CO4 9RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Epsilon House, West Road, Ransomes Euro Park, Ipswich, United Kingdom, IP3 9FJ

Secretary11 December 2002Active
22, Epsilon House, West Road, Ransomes Euro Park, Ipswich, United Kingdom, IP3 9FJ

Director11 December 2002Active
22, Epsilon House, West Road, Ransomes Euro Park, Ipswich, United Kingdom, IP3 9FJ

Director11 December 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 December 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 December 2002Active

People with Significant Control

Mr Robert Arthur Ernest Alexander
Notified on:11 December 2017
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:7 Three Rivers Business Park, Felixstowe Road, Ipswich, England, IP10 0BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Catherine Boyce
Notified on:11 December 2017
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:7 Three Rivers Business Park, Felixstowe Road, Ipswich, England, IP10 0BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Catherine Boyce
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:United Kingdom
Address:22, Epsilon House, Ipswich, United Kingdom, IP3 9FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Arthur Ernest Alexander
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:United Kingdom
Address:22, Epsilon House, Ipswich, United Kingdom, IP3 9FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Accounts

Accounts amended with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-01-08Address

Change registered office address company with date old address new address.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Address

Change registered office address company with date old address new address.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Address

Change registered office address company with date old address new address.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-03-26Address

Change registered office address company with date old address new address.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.